Search icon

PROSPERO EQUIPMENT CORPORATION

Company Details

Name: PROSPERO EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894228
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 123 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN 2023 133210148 2024-07-11 PROSPERO EQUIPMENT CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MELISSA PROSPERO
PROSPERO EQUIPMENT CORP CASH BALANCE PLAN 2023 133210148 2024-10-01 PROSPERO EQUIPMENT CORPORATION 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MELISSA PROSPERO
Valid signature Filed with authorized/valid electronic signature
PROSPERO EQUIPMENT CORP CASH BALANCE PLAN 2022 133210148 2023-08-04 PROSPERO EQUIPMENT CORPORATION 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing MELISSA PROSPERO
PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN 2022 133210148 2023-07-25 PROSPERO EQUIPMENT CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MELISSA PROSPERO
PROSPERO EQUIPMENT CORP. CASH BALANCE PLAN 2021 133210148 2022-10-01 PROSPERO EQUIPMENT CORPORATION 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing MELISSA PROSPERO
PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN 2021 133210148 2022-05-16 PROSPERO EQUIPMENT CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 312130
Sponsor’s telephone number 9147696252
Plan sponsor’s address 123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MELISSA PROSPERO

DOS Process Agent

Name Role Address
ANGELA BECCHETTI DOS Process Agent 123 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MELISSA PROSPERO Chief Executive Officer 123 CASTLETON ST, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2024-05-30 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2022-12-09 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-26 2010-03-22 Address 4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2004-03-26 2024-05-30 Address 123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-03-26 Address 4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-03-26 Address 4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2002-02-19 2024-05-30 Address 123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019029 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220408002800 2022-04-08 BIENNIAL STATEMENT 2022-02-01
181119000395 2018-11-19 CERTIFICATE OF AMENDMENT 2018-11-19
140418002343 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120329002511 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100322002281 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080214002922 2008-02-14 BIENNIAL STATEMENT 2008-02-01
040326002675 2004-03-26 BIENNIAL STATEMENT 2004-02-01
020219002846 2002-02-19 BIENNIAL STATEMENT 2002-02-01
940426002634 1994-04-26 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389457201 2020-04-28 0202 PPP 123 Castleton Street 0, Pleasantville, NY, 10570-3405
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652600
Loan Approval Amount (current) 652600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3405
Project Congressional District NY-17
Number of Employees 37
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658346.51
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State